Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBURBAN & COUNTY CARE LIMITED
Company Information for

SUBURBAN & COUNTY CARE LIMITED

C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
00794984
Private Limited Company
Liquidation

Company Overview

About Suburban & County Care Ltd
SUBURBAN & COUNTY CARE LIMITED was founded on 1964-03-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Suburban & County Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUBURBAN & COUNTY CARE LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B45
 
Filing Information
Company Number 00794984
Company ID Number 00794984
Date formed 1964-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 07:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBURBAN & COUNTY CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBURBAN & COUNTY CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2011-05-25 2012-05-21
TREON ANOUP
Director 2005-09-28 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2005-09-28 2011-05-06
PRITESH AMLANI
Director 2005-09-28 2011-05-06
IVAN REBACK
Company Secretary 1992-02-28 2005-09-28
BRADLEY ADAM REBACK
Director 1992-01-02 2005-09-28
IVAN REBACK
Director 1992-02-28 2005-09-28
JEROME SCOTT REBACK
Director 1992-02-28 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS GREAT PARK RUBERY REDNAL BIRMINGHAM B45 9PZ
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-03-15AR0115/02/16 FULL LIST
2016-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0115/02/15 FULL LIST
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/02/14 FULL LIST
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-02-18AR0115/02/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-21AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-21AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-02-17AR0115/02/12 FULL LIST
2011-06-10AP01APPOINT PERSON AS DIRECTOR
2011-06-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-03-01AR0115/02/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-19AR0115/02/10 FULL LIST
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-12RES13ARTICLE 10 TABLE A N/A 28/09/05
2005-10-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 5 PRIORY FIELD DRIVE EDGWARE MIDDX HA8 9PT
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SUBURBAN & COUNTY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUBURBAN & COUNTY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2005-09-28 Satisfied ICICI BANK UK LIMITED
LEGAL CHARGE 1999-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
BILL OF SALE AND DEED 1998-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-04-01 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 1997-04-01 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCE 1997-04-01 Satisfied FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 1997-04-01 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 1993-07-26 Satisfied FIBI BANK (UK) LIMITED
ASSIGNMENT 1993-07-26 Satisfied FIBI BANK (UK) LIMITED
LEGAL CHARGE 1993-07-26 Satisfied FIBI BANK (UK) LIMITED
LEGAL CHARGE 1993-07-26 Satisfied FIBI BANK (UK) LIMITED
LEGAL CHARGE 1993-07-26 Satisfied FIBI BANK (UK) LIMITED
LEGAL MORTGAGE 1985-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBURBAN & COUNTY CARE LIMITED

Intangible Assets
Patents
We have not found any records of SUBURBAN & COUNTY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBURBAN & COUNTY CARE LIMITED
Trademarks
We have not found any records of SUBURBAN & COUNTY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBURBAN & COUNTY CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SUBURBAN & COUNTY CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBURBAN & COUNTY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySUBURBAN & COUNTY CARE LIMITED Event Date2017-06-23
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partySUBURBAN & COUNTY CARE LIMITED Event Date2017-06-23
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 June 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 23 June 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partySUBURBAN & COUNTY CARE LIMITED Event Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 June 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977 Dated: 23 June 2017 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBURBAN & COUNTY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBURBAN & COUNTY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.